Priesthill & Darnley Services Ltd LIVERPOOL


Priesthill & Darnley Services Ltd was officially closed on 2023-02-28. Priesthill & Darnley Services was a private limited company that could have been found at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its net worth was estimated to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2016-07-27).

The company was officially classified as "human resources provision and management of human resources functions" (78300). The latest confirmation statement was filed on 2020-07-12 and last time the accounts were filed was on 31 December 2021.

Priesthill & Darnley Services Ltd Address / Contact

Office Address Suite 114, Business First Business Centre
Office Address2 25 Goodlass Road
Town Liverpool
Post code L24 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10298985
Date of Incorporation Wed, 27th Jul 2016
Date of Dissolution Tue, 28th Feb 2023
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Jul 2021
Last confirmation statement dated Sun, 12th Jul 2020

Company staff

Michael H.

Position: Director

Appointed: 19 July 2019

Resigned: 01 August 2022

Kane H.

Position: Director

Appointed: 12 July 2018

Resigned: 19 July 2019

Julie S.

Position: Director

Appointed: 11 August 2016

Resigned: 12 July 2018

Valerie R.

Position: Director

Appointed: 11 August 2016

Resigned: 19 July 2019

Patricia B.

Position: Director

Appointed: 11 August 2016

Resigned: 19 July 2019

Paul A.

Position: Director

Appointed: 11 August 2016

Resigned: 19 July 2019

Michael H.

Position: Director

Appointed: 27 July 2016

Resigned: 04 April 2017

People with significant control

Michael H.

Notified on 19 July 2019
Nature of control: 75,01-100% shares

Kane H.

Notified on 12 July 2018
Ceased on 19 July 2019
Nature of control: significiant influence or control

Valerie R.

Notified on 11 August 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Patricia B.

Notified on 11 August 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Paul A.

Notified on 11 August 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Julie S.

Notified on 11 August 2016
Ceased on 12 July 2018
Nature of control: significiant influence or control

Michael H.

Notified on 27 July 2016
Ceased on 11 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  13 7181 0341 034
Current Assets5 12913 81813 8181 1341 134
Debtors  100100100
Net Assets Liabilities496935935935935
Other Debtors  100100100
Other
Creditors4 63312 88312 883199199
Net Current Assets Liabilities496935935935935
Other Creditors  3 149  
Taxation Social Security Payable  9 734199199
Total Assets Less Current Liabilities496935935  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
Free Download (1 page)

Company search

Advertisements